JLP PROJECT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | Application to strike the company off the register |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
27/03/2427 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LUIS PEREA / 06/06/2010 |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ROSE PEREA / 06/06/2010 |
24/06/1024 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
05/09/085 September 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | SECRETARY APPOINTED CATHERINE ROSE PEREA |
11/07/0811 July 2008 | APPOINTMENT TERMINATED SECRETARY CAROL LAMB |
11/07/0811 July 2008 | DIRECTOR APPOINTED JOSEPH LUIS PEREA |
11/07/0811 July 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD LAMB |
07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 10 MULBERRY ROAD ASHFORD KENT TN23 3QF |
02/07/082 July 2008 | COMPANY NAME CHANGED ORCHARDFIELD LIMITED CERTIFICATE ISSUED ON 03/07/08 |
22/07/0722 July 2007 | NEW DIRECTOR APPOINTED |
22/07/0722 July 2007 | NEW SECRETARY APPOINTED |
22/07/0722 July 2007 | REGISTERED OFFICE CHANGED ON 22/07/07 FROM: SUITE 1 INVICTA BUSINESS CENTRE MONUMENT WAY ORBITAL PARK ASHFORD KENT TN24 0HB |
21/07/0721 July 2007 | SECRETARY RESIGNED |
21/07/0721 July 2007 | DIRECTOR RESIGNED |
21/07/0721 July 2007 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
06/06/076 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company